Company NameNewport Refrigeration Limited
DirectorsBrian David Brittan and Carol Ann Brittan
Company StatusDissolved
Company Number01755740
CategoryPrivate Limited Company
Incorporation Date23 September 1983(40 years, 7 months ago)
Previous NameDee Dee Service Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian David Brittan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleDomestic Appliance Engineer
Correspondence Address8 Plum Tree Close
Winscombe
Avon
BS25 1HU
Secretary NameBrian David Brittan
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address8 Plum Tree Close
Winscombe
Avon
BS25 1HU
Director NameCarol Ann Brittan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1999(15 years, 5 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address8 Plum Tree Close
Winscombe
Avon
BS25 1HU
Director NameMr David John Verey
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 February 1999)
RoleDomestic Appliance Engineer
Country of ResidenceEngland
Correspondence Address39 Clayfield Road
Brislington
Bristol
Avon
BS4 4NH

Location

Registered AddressGreat Central House
Great Central Avenue
Ruislip
Middlesex
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 February 2002Dissolved (1 page)
7 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
7 November 2001Liquidators statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
5 March 2001Liquidators statement of receipts and payments (6 pages)
15 March 2000Statement of affairs (27 pages)
7 March 2000Appointment of a voluntary liquidator (1 page)
7 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2000Registered office changed on 15/02/00 from: unit 1 albert crescent st philips bristol BS2 0YH (1 page)
17 November 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
17 November 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
10 September 1999Particulars of mortgage/charge (7 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 October 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 March 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 April 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
16 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 December 1995Company name changed limehand LIMITED\certificate issued on 27/12/95 (4 pages)
11 September 1995Accounts for a dormant company made up to 31 January 1995 (1 page)